ETHAN ALLEN ADCO, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ETHAN ALLEN ADCO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Jan 1975 |
Branch of: | ETHAN ALLEN ADCO, INC., NEW YORK (Company Number 358906) |
Business ALEI: | 0016075 |
Mailing address: | PRENTICE-HALL CORP SYS ONE CONST PL, HARTFORD, CT, 06103 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010456478 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000307477 | 1985-03-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000307476 | 1983-07-18 | - | Change of Agent Address | Agent Address Change | - |
0000307474 | 1980-09-12 | - | Change of Agent Address | Agent Address Change | - |
0000307475 | 1980-09-12 | - | Change of Business Address | Business Address Change | - |
0000307473 | 1975-01-13 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information